TRAFFORD HOUSING TRUST LIMITED

TRAFFORD HOUSING TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameTRAFFORD HOUSING TRUST LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 04831118
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRAFFORD HOUSING TRUST LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is TRAFFORD HOUSING TRUST LIMITED located?

    Registered Office Address
    Sale Point
    126 - 150 Washway Road
    M33 6AG Sale
    Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRAFFORD HOUSING TRUST LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2023
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for TRAFFORD HOUSING TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Form b convert to rs
    1 pagesMISC
    ABD4J2F4

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 11/08/2022
    RES13

    Full accounts made up to Mar 31, 2022

    82 pagesAA
    ABCG2R8I

    Termination of appointment of Matthew John Hemmings as a director on Jul 31, 2022

    1 pagesTM01
    XB9HHVKI

    Termination of appointment of Gordon Perry as a director on Jul 31, 2022

    1 pagesTM01
    XB9HHV1D

    Confirmation statement made on Jul 14, 2022 with no updates

    3 pagesCS01
    XB8ARNMO

    Termination of appointment of Larry Gold as a director on May 10, 2022

    1 pagesTM01
    XB3TF401

    Satisfaction of charge 1 in part

    4 pagesMR04
    AB1VFTPT

    Appointment of Mr Wilfred Damian Stevenson as a director on Apr 01, 2022

    2 pagesAP01
    XB10308I

    Appointment of Miss Myrna Elaine Rollins as a director on Apr 01, 2022

    2 pagesAP01
    XB102R7N

    Termination of appointment of Christopher James Montague Murphy as a secretary on Feb 25, 2022

    1 pagesTM02
    XAZCHBRE

    Appointment of Ms Anthonita Acquah as a secretary on Feb 25, 2022

    2 pagesAP03
    XAZCHCCB

    Second filing for the appointment of Mr John Roger Brooks as a director

    3 pagesRP04AP01
    XAW29BNS

    Appointment of Mr John Roger Brook as a director on Jan 01, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Jan 21, 2022Clarification A SECOND FILED AP01 WAS REGISTERED ON 21/01/2022
    XAW295PV

    Appointment of Mr Christopher James Montague Murphy as a secretary on Dec 21, 2021

    2 pagesAP03
    XAJVAYA8

    Termination of appointment of Brigid Burbridge as a secretary on Dec 21, 2021

    1 pagesTM02
    XAJVAVKI

    Full accounts made up to Mar 31, 2021

    89 pagesAA
    AAGLLLRS

    Confirmation statement made on Jul 14, 2021 with no updates

    3 pagesCS01
    XA9IOD49

    Termination of appointment of Nigel Mark Mcgurk as a director on Jun 11, 2021

    1 pagesTM01
    XA7QUGJ4

    Appointment of Mr Steven Paul Hughes as a director on Mar 16, 2021

    2 pagesAP01
    XA0E8WAB

    Full accounts made up to Mar 31, 2020

    91 pagesAA
    A9XR93A2

    Termination of appointment of Sheila Mary Tolley as a director on Jan 13, 2021

    1 pagesTM01
    X9W85WR6

    Director's details changed for Councillor Sean Brian Anstee on Nov 03, 2020

    2 pagesCH01
    X9H2DMIP

    Termination of appointment of Edna Janet Robinson as a director on Sep 30, 2020

    1 pagesTM01
    X9F7XG5F

    Confirmation statement made on Jul 14, 2020 with no updates

    3 pagesCS01
    X99ROW0W

    Who are the officers of TRAFFORD HOUSING TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ACQUAH, Anthonita
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    Secretary
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    293395720001
    AHMED, Waqar
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    Director
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    EnglandBritishGroup Finance Director97110170001
    ANSTEE, Sean Brian
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    Director
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    United KingdomBritishCouncillor186836520002
    BOLTON, Angela
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    Director
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    EnglandBritishCompliance Manager187187940001
    BROOKS, John Roger
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    Director
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    United KingdomBritishManager291616320001
    BURKE, Peter James
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    Director
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    EnglandBritishCommercial Director264015080001
    HUGHES, Steven Paul
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    Director
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    EnglandBritishDirector192998110002
    PEACH, Kristopher James
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    Director
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    EnglandBritishDirector270643040001
    ROLLINS, Myrna Elaine
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    Director
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    EnglandBritishAdministrator294381320001
    STEVENSON, Wilfred Damian
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    Director
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    EnglandBritishSelf Employed294386830001
    WESTERN, Andrew Howard
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    Director
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    EnglandBritishPolitician260243170001
    BURBRIDGE, Brigid
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    Secretary
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    244061220001
    GOLD, Larry
    Mereheath Park
    WA16 6AT Knutsford
    15
    Cheshire
    Secretary
    Mereheath Park
    WA16 6AT Knutsford
    15
    Cheshire
    British129212990001
    GOLD, Larry
    7 Egerton Square
    WA16 6EY Knutsford
    Cheshire
    Secretary
    7 Egerton Square
    WA16 6EY Knutsford
    Cheshire
    BritishResources Director105243560002
    HALL, Samantha Jo
    98 Salop Road
    Walthamstow
    E17 7HT London
    Secretary
    98 Salop Road
    Walthamstow
    E17 7HT London
    BritishSolicitor109211540001
    LITTLE, Christine
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    Secretary
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    British152888800001
    MURPHY, Christopher James Montague
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    Secretary
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    290822680001
    WADE, Patricia
    Marshall House
    2 Park Avenue
    M33 4XZ Sale
    Cheshire
    Secretary
    Marshall House
    2 Park Avenue
    M33 4XZ Sale
    Cheshire
    BritishCompany Secretary110433360001
    ADSHEAD, Stephen
    18 Sydney Street
    Stretford
    M32 0HE Manchester
    Director
    18 Sydney Street
    Stretford
    M32 0HE Manchester
    United KingdomBritishHospital Porter48665450005
    BAKER, Claire
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    Director
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    EnglandBritishCommunity Psychiatric Nurse187187920001
    BAKER, Ronald Matthew
    24 Sapling Grove
    M33 4JG Sale
    Cheshire
    Director
    24 Sapling Grove
    M33 4JG Sale
    Cheshire
    BritishRetired Civil Servant125346430001
    BEILEY, Robert James
    30 Keeling House
    Claredale Street
    E2 6PG London
    Director
    30 Keeling House
    Claredale Street
    E2 6PG London
    BritishSolicitor85927990001
    BELNAVIS, Ian
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    Director
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    United KingdomBritishLocal Government133322210001
    BENNETT, Joanne
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    Director
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    United KingdomBritishRetired114684020001
    BOWKER, Raymond
    Manor Cottage
    Ridgeway Road
    WA15 7HE Timperley Altrincham
    Cheshire
    Director
    Manor Cottage
    Ridgeway Road
    WA15 7HE Timperley Altrincham
    Cheshire
    BritishDirector And Chairman32550070001
    BRZOZOWSKI, Helen Jane
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    Director
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    United KingdomBritishDirector102609320002
    CALDEIRA, Rute
    Osprey Court
    Old Trafford
    M15 5QB Manchester
    55
    Director
    Osprey Court
    Old Trafford
    M15 5QB Manchester
    55
    PortugueseResearcher133583460001
    CAMPBELL, Joanna Peace
    Dudley Close
    M15 5QA Old Trafford
    94 Raven Court
    Greater Manchester
    Director
    Dudley Close
    M15 5QA Old Trafford
    94 Raven Court
    Greater Manchester
    UkBritishSupport Worker146332670001
    COLLEDGE, Matthew Robert
    126-150 Washway Road
    M33 6AG Sale
    Sale Point
    Cheshire
    Uk
    Director
    126-150 Washway Road
    M33 6AG Sale
    Sale Point
    Cheshire
    Uk
    EnglandBritishCouncil Cleaner51915720002
    CONWAY, Denise
    191 Stretford House
    Chapel Lane
    M32 9AZ Stretford
    Lancashire
    Director
    191 Stretford House
    Chapel Lane
    M32 9AZ Stretford
    Lancashire
    BritishNhs Practice Manager99449940001
    CORDINGLEY, Michael John
    Raglan Road
    M32 8EB Stretford
    32
    Manchester
    Director
    Raglan Road
    M32 8EB Stretford
    32
    Manchester
    United KingdomBritishCouncillor131794020001
    DUFFIELD, Anne Christine
    65 Jackson Street
    Stretford
    M32 8BA Manchester
    Lancashire
    Director
    65 Jackson Street
    Stretford
    M32 8BA Manchester
    Lancashire
    United KingdomBritishHousing Manager99450410001
    FINDLAY, Alastair Ian
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    Director
    126 - 150 Washway Road
    M33 6AG Sale
    Sale Point
    Manchester
    United KingdomBritishIndependent Director30045540003
    FORD, Dominic
    79 Grove Lane
    WA15 8JQ Altrincham
    Cheshire
    Director
    79 Grove Lane
    WA15 8JQ Altrincham
    Cheshire
    BritishRetired99449750001
    GARLICK, Bernice
    79 Derbyshire Lane
    Stretford
    M32 8BN Manchester
    Director
    79 Derbyshire Lane
    Stretford
    M32 8BN Manchester
    EnglandBritishLecturer49515460001

    Who are the persons with significant control of TRAFFORD HOUSING TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London & Quadrant Housing Trust
    West Ham Lane
    Stratford
    E15 4PH London
    29-35
    England
    Oct 01, 2019
    West Ham Lane
    Stratford
    E15 4PH London
    29-35
    England
    No
    Legal FormRegistered Society
    Country RegisteredEngland
    Legal AuthorityCo-Operative & Community Benefit Societies Act 2014
    Place RegisteredMutuals Public Register
    Registration NumberRs30441r
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Trafford Council
    Waterside Plaza
    M33 7ZF Sale
    Sale Waterside
    Cheshire
    England
    Jun 30, 2016
    Waterside Plaza
    M33 7ZF Sale
    Sale Waterside
    Cheshire
    England
    Yes
    Legal FormLocal Authority
    Legal AuthorityLocal Government Act 2000
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for TRAFFORD HOUSING TRUST LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 30, 2017Oct 01, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does TRAFFORD HOUSING TRUST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 18, 2020
    Delivered On Mar 19, 2020
    Outstanding
    Brief description
    1 abbotsfield close, flixton, M41 8QP registered at the land registry with title number MAN14056. Please refer to the charging instrument for further details.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Prudential Trustee Company Limited (As Trustee for Itself and on Behalf of the Beneficiaries )
    Transactions
    • Mar 19, 2020Registration of a charge (MR01)
    A registered charge
    Created On Dec 02, 2019
    Delivered On Dec 06, 2019
    Outstanding
    Brief description
    1 airedale court, altrincham, WA14 1JX (formerly known as 1 to 12 (all) airedale court, altrincham, WA14 1JX) (title number GM412367). 11 airedale court, altrincham, WA14 1JX (formerly known as 1 to 12 (all) airedale court, altrincham, WA14 1JX) (title number GM412367). 12 airedale court, altrincham, WA14 1JX (formerly known as 1 to 12 (all) airedale court, altrincham, WA14 1JX) (title number GM412367). To see all charges, please refer to the schedule of the charging document attached to this form.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Prudential Trustee Company Limited as Trustee for Itself and the Beneficiaries
    Transactions
    • Dec 06, 2019Registration of a charge (MR01)
    Debenture
    Created On Mar 14, 2005
    Delivered On Mar 18, 2005
    Partially satisfied
    Amount secured
    All obligations due or to become due from the company (the "chargor") to the chargee (the "security trustee") or any of the beneficiaries (or any person on behalf of any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Including (I) f/hold and l/hold property vested in trafford housing trust limited; (ii) f/hold and l/hold property comprised in a TP3 transfer dated 14/2/2005 and (iii) the property comprised in the only lease to be entered into between trafford borough council and the company. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Prudential Trustee Company Limited,London
    Transactions
    • Mar 18, 2005Registration of a charge (395)
    • Apr 13, 2022Satisfaction of a charge in part (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0